Advanced company searchLink opens in new window

EOPH LIMITED

Company number 10227723

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
30 Aug 2022 CH01 Director's details changed for Dr Nicola Jane Cordell on 30 August 2022
30 Aug 2022 PSC04 Change of details for Dr Nicola Jane Cordell as a person with significant control on 30 August 2022
30 Aug 2022 CH01 Director's details changed for Mrs Clare Marie Miller on 30 August 2022
30 Aug 2022 AD01 Registered office address changed from Osprey House Hogwood Industrial Estate Finchampstead Wokingham RG40 4QQ England to 13 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on 30 August 2022
23 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Dec 2021 MA Memorandum and Articles of Association
09 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2021 CC04 Statement of company's objects
18 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
15 Jun 2021 PSC04 Change of details for Dr Nicola Jane Cordell as a person with significant control on 3 May 2021
04 Jun 2021 AP01 Appointment of Mrs Clare Marie Miller as a director on 1 June 2021
04 Jun 2021 TM01 Termination of appointment of Allister George Freeman as a director on 16 April 2021
04 Jun 2021 TM01 Termination of appointment of Nicholas John Tiley as a director on 17 June 2020
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
16 Apr 2020 MR01 Registration of charge 102277230002, created on 31 March 2020
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Nov 2019 MR01 Registration of charge 102277230001, created on 14 November 2019
15 Aug 2019 AD01 Registered office address changed from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom to Osprey House Hogwood Industrial Estate Finchampstead Wokingham RG40 4QQ on 15 August 2019
05 Aug 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019